About

Registered Number: 04418567
Date of Incorporation: 17/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Premier House, Rugby Street, Hull, East Yorkshire, HU3 4RB

 

I & A Holdings Ltd was registered on 17 April 2002 and has its registered office in Hull in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is one director listed as Hopkin, Steven Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKIN, Steven Paul 17 April 2002 26 March 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 29 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 01 June 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 April 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 16 March 2004
363s - Annual Return 15 July 2003
SA - Shares agreement 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.